Name: | JZ REIT FULTON CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 2012 (12 years ago) |
Entity Number: | 4308345 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Maryland |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 70, 15th Floor, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID W. ZALAZNICK | Chief Executive Officer | 70 EAST 55TH STREET, 15TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2024-10-17 | Address | 9 W. 57TH STREET, 33RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-10-17 | 2024-10-17 | Address | 70 EAST 55TH STREET, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-02-22 | 2024-10-17 | Address | 9 W. 57TH STREET, 33RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-02-22 | 2024-10-17 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-02-22 | 2024-10-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-10-30 | 2024-02-22 | Address | WINSTON STRAWN 35 W WACKER DRI, CHICAGO, IL, 60601, USA (Type of address: Service of Process) |
2019-01-28 | 2020-10-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-11-10 | 2024-02-22 | Address | 9 W. 57TH STREET, 33RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2012-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017000599 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
240222003383 | 2024-02-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-22 |
201030060217 | 2020-10-30 | BIENNIAL STATEMENT | 2020-10-01 |
SR-61822 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61821 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181030006202 | 2018-10-30 | BIENNIAL STATEMENT | 2018-10-01 |
141110006872 | 2014-11-10 | BIENNIAL STATEMENT | 2014-10-01 |
121015000790 | 2012-10-15 | APPLICATION OF AUTHORITY | 2012-10-15 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State